Search icon

ABEL RODRIGUEZ, INC. - Florida Company Profile

Company Details

Entity Name: ABEL RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABEL RODRIGUEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000140678
FEI/EIN Number 200483560

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 231 C.R. 765, WEBSTER, FL, 33597
Mail Address: 231 C.R. 765, WEBSTER, FL, 33597
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ABEL President 231 C.R. 765, WEBSTER, FL, 33597
RODRIGUEZ ABEL Agent 231 C.R. 765, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2010-03-29 - -
REGISTERED AGENT NAME CHANGED 2010-03-29 RODRIGUEZ, ABEL -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 231 C.R. 765, WEBSTER, FL 33597 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000159899 TERMINATED 15-348-D3 LEON 2022-02-10 2027-04-01 $831.50 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
ABEL RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2012-0549 2012-02-29 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-22328

Parties

Name ABEL RODRIGUEZ, INC.
Role Appellant
Status Withdrawn
Name The State of Florida
Role Appellee
Status Withdrawn
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2013-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-16
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2013-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ABEL RODRIGUEZ
Docket Date 2013-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), within twenty (20) days of the date of this order, the Public Defender shall provide this court with a copy of the February 9, 2012 order on appeal, which Appellant contends is an order evidencing ¿an illegal sentence of imprisonment.¿ The order currently attached to the Notice of Appeal, although rendered February 9, 2012, is styled, ¿Order Appointing Public Defender for Purposes of Appeal.¿
Docket Date 2013-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ from aa Abel Rodriguez
Docket Date 2013-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 4, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts and documents which are attached to said motion.
Docket Date 2013-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 29, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2013-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ABEL RODRIGUEZ
Docket Date 2013-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ABEL RODRIGUEZ
Docket Date 2013-05-29
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of ABEL RODRIGUEZ
Docket Date 2013-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ABEL RODRIGUEZ
Docket Date 2013-04-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including forty-five (45) days from the date of this order.
Docket Date 2013-04-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to extend period
On Behalf Of ABEL RODRIGUEZ
Docket Date 2013-02-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including April 16, 2013.
Docket Date 2013-02-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ for retroactive
On Behalf Of ABEL RODRIGUEZ
Docket Date 2013-02-06
Type Order
Subtype Order to Serve Brief
Description PD ordered to file brief certain date NFE (OG03C) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including February 27, 2013, with no further extensions allowed. Carlos J. Martinez, Public Defender, and Brian Ellison, Assistant Public Defender, are ordered to file appellant's brief no later than February 27, 2013.
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ABEL RODRIGUEZ
Docket Date 2012-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 28, 2013.
Docket Date 2012-12-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to extend relinquishment
On Behalf Of ABEL RODRIGUEZ
Docket Date 2012-11-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2012-11-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ABEL RODRIGUEZ
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ABEL RODRIGUEZ
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ABEL RODRIGUEZ
Docket Date 2012-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's August 17, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2012-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ABEL RODRIGUEZ
Docket Date 2012-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 14, 2012, with no further extensions allowed. Court Reporter, Marie Davis, and Apex Reporting Group are ordered to file the transcribed notes no later than August 14, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2012-05-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2012-04-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 14, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2012-04-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2012-02-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABEL RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4322807402 2020-05-08 0455 PPP 133 w 33 st, hialeah, FL, 33012
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547
Loan Approval Amount (current) 547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9299309009 2021-05-29 0455 PPP 2226 Whispering Pines Dr, Tampa, FL, 33604-2515
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10624
Loan Approval Amount (current) 10624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2515
Project Congressional District FL-14
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10644.37
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State